ZS-2019-0034, Pre-Notice of Disbursement from Decommissioning Trust

From kanterella
Jump to navigation Jump to search
Pre-Notice of Disbursement from Decommissioning Trust
ML19113A021
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 04/15/2019
From: Fioravanti J, Gerard van Noordennen
ZionSolutions
To: Ho Nieh
Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
ZS-2019-0034
Download: ML19113A021 (3)


Text

~


......,.._.ZIONSOLUIIONSLLC----------,--

  • April 15, 2019 Mr. Ho Nieh, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission 11555 Rockville Pike Rockville, MD 20852 An EnergySol11tlons Company Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR~39 and DPR-48 NRC Docket Nos. 50-295 and 50-304

Subject:

Zion Nuclear Power Station, Units 1 and 2 Pre-Notice of Disbursement from Decommissioning Trust ZS-2019-0034 In accordance with the Zion Nuclear Power Station (ZNPS) Facility Operating Licenses, Condition 2.C.(14)(c), the decommissioning trust agreement must contain a requirement that no disbursements or payments shall be made from the trust without the trustee giving thirty (30) days prior written notice to the Director of the Office of Nuclear Reactor Regulation.

Article 2, Section 2.2 of the Master Terms for Trust Agreements of the Tax-Qualified Nuclear Decommissioning Master Trust Agreement and the Non-Tax Qualified Nuclear Decommissioning Master Trust Agreement by and between ZionSolutions, LLC

("ZionSolutions") and The Bank of New York Mellon as Trustee provides that distributions will be made in accordance with Article 2 of the Master Terms. The Master Terms for Trust Agreements Article 2: "Establishment of Separate Trusts and Dispositive Provisions", Section 2.2 "Payment ofNuclear Decommissioning Costs", paragraph (d), subparagraph (iv), provides that except for administrative costs and taxes as provided in Sections 2.5 and 4.1 of the Master Terms, no disbursement or payments for decommissioning costs shall be made from the trusts unless the Trustee or ZionSolutions provides thirty (30) days prior written notice~ of such disbursement or payment, to the NRC Director, Office of Nuclear Reactor Regulation.

This letter provides the Director of the Office of Nuclear Reactor Regulation written notification of The Bank of New York Mellon's intent, upon receipt of a completed Disbursement Certificate from ZionSolutions, to make disbursements from the nuclear decommissioning trusts of ZNPS, Units 1 and 2. The disbursements will pay for decommissioning costs, as incurred, not to exceed (without a supplemental 30-day notice to the Director) $5,886,074 at ZNPS, for both Units 1 and 2 combined, for the period June 2.019 through November 2019. ZionSolutions has confirmed (or prior to the corresponding disbursement shall have confirmed) to us that the costs to be disbursed are legitimate decomrhissioning expenses.

We plan to begin making disbursements from the nuclear decommissioning trusts for ZNPS Units 1 and 2, in the amount described above, thirty (30) days following the date of this letter, in the absence of any written notice of objection from the NRC.

101 Shiloh Boulevard, Zion

  • IL 60099 (224) 789-4016
  • Fax: (224) 789-4008
  • www.zionsolutionscompany.com

ZionSolutions, LLC ZS-2019-0034 Page 2 of2 If you have any questjons about this letter, please contact John E. Fioravanti at ( 412) 234-5431 or Gerard van Noordennen at (860) 462-9707.

Respectfully, Joh"rav~J~.

Vice President, Account Manager The Bank of New York Mellon tc:

John Hickman, U.S. NRC Jennifer Dubose, EnergySolutions, LLC Service List Gerard P. van Noordennen Vice President Regulatory Affairs ZionSolutions, LLC

Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:

Ken Robuck President and CEO*,

Energy Solutions 299 South Main Street, Suite 1 700 Salt Lake City, UT 84111 John Sauger Executive VP & Chief Nuclear Officer ReactorD &D Energy Solutions 121 W. Trade Street, Suite 2700 Charlotte, NC 28202 Gerard van Noordennen

  • VP Regulatory Affairs Energy Solutions 121 W. Trade Street, Suite 2700.

Charlotte, NC 28202 Bruce Hinkley General Manager

  • ZionSolutions, LLC 2701 Deborah Avenue Zion, IL 60099 Jerry Houff Decommissioning Plant Manager ZionSolutions, LLC 2701 Deborah A venue Zion, IL 60099 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 Steven A. Reynolds Manager, Nuclear Facility Inspection Division of Nuclear Safety Illinois Emergency Management Agency 245 W. Roosevelt Road, Units 55 & 56 West Chicago, Illinois 60185 Kelly F. Grahn Decommissioning and Field Office.Manager Bureau of Radiation Safety Illinois Emergency Management.Agency 245 W Roosevelt Road, Building 8, Suite 55
  • West_ Chicago, IL 60185 William P. Mazzeno